Company NameMaruno London Limited
Company StatusDissolved
Company Number03300690
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 2 months ago)
Dissolution Date1 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hirotaka Narumi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2003(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 01 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7a Kenway Road
Earls Court
London
SW5 0RP
Secretary NameHiromi Miyashita
NationalityJapanese
StatusClosed
Appointed01 April 2003(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 01 November 2009)
RoleCompany Director
Correspondence Address15 Alexandra Avenue
Southall
Middlesex
UB1 2AL
Director NameEiji Akinaga
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed23 January 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2003)
RoleCompany Chairman
Correspondence Address6-18-5 Shirakaba-Cho
Tomakomi City Hokkaido
Japan
Foreign
Secretary NameMr George Ling
NationalityBritish
StatusResigned
Appointed23 January 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2002)
RoleCompany Director
Correspondence Address43 Overstone Road
London
W6 0AD
Secretary NameHirotaka Narumi
NationalityBritish
StatusResigned
Appointed08 January 2002(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address99 Kensington Church Street
London
W8 7LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7a Kenway Road
Earls Court
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
11 June 2007Order of court to wind up (2 pages)
9 March 2007Return made up to 10/01/07; full list of members (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(6 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 June 2005Return made up to 10/01/05; full list of members (6 pages)
26 February 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Director resigned (1 page)
11 February 2003Return made up to 10/01/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 10/01/01; full list of members (6 pages)
7 November 2000Ad 31/03/00-31/03/00 £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
13 January 2000Return made up to 10/01/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 December 1998Return made up to 10/01/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 10/01/98; full list of members (6 pages)
29 January 1997Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 January 1997Incorporation (15 pages)